Search icon

GRAY GORILLA TACTICAL, INC. - Florida Company Profile

Company Details

Entity Name: GRAY GORILLA TACTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAY GORILLA TACTICAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000000062
FEI/EIN Number 47-3031718

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 MILFORD HAVEN COVE, LONGWOOD, FL, 32779, US
Mail Address: 522 S. Hunt Club Blvd, Apopka, FL, 32703, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bucci Adam D Chief Executive Officer 522 S. Hunt Club Blvd, Apopka, FL, 32703
BUCCI ADAM D President 522 S. Hunt Club Blvd, Apopka, FL, 32703
BUCCI ADAM D Vice President 522 S. Hunt Club Blvd, Apopka, FL, 32703
BUCCI ADAM D Secretary 522 S. Hunt Club Blvd, Apopka, FL, 32703
BUCCI ADAM D Treasurer 522 S. Hunt Club Blvd, Apopka, FL, 32703
BUCCI ADAM D Agent 200 MILFORD HAVEN COVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-07 - -
CHANGE OF MAILING ADDRESS 2019-03-07 200 MILFORD HAVEN COVE, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2019-03-07 BUCCI, ADAM D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000718278 ACTIVE 1000001017805 SEMINOLE 2024-10-29 2044-11-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000130441 ACTIVE 1000000981603 SEMINOLE 2024-02-26 2044-03-06 $ 13,337.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000407391 ACTIVE 1000000868969 SEMINOLE 2020-11-30 2040-12-16 $ 14,040.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000378354 TERMINATED 1000000827155 SEMINOLE 2019-05-20 2039-05-29 $ 4,245.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000199869 TERMINATED 1000000782098 SEMINOLE 2018-05-11 2038-05-23 $ 989.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2019-03-07
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-17
Domestic Profit 2014-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State